Rutland Cottage (ilkeston) Ltd SOUTH NORMANTON


Founded in 2015, Rutland Cottage (ilkeston), classified under reg no. 09762278 is an active company. Currently registered at Moorewood House 15 Maisies Way DE55 2DS, South Normanton the company has been in the business for 9 years. Its financial year was closed on 24th September and its latest financial statement was filed on September 24, 2022. Since June 10, 2016 Rutland Cottage (ilkeston) Ltd is no longer carrying the name Sevco 5120.

The company has 3 directors, namely Sarah S., Gautam C. and Andrew C.. Of them, Andrew C. has been with the company the longest, being appointed on 4 September 2015 and Sarah S. has been with the company for the least time - from 17 November 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Kevin S. who worked with the the company until 27 September 2022.

Rutland Cottage (ilkeston) Ltd Address / Contact

Office Address Moorewood House 15 Maisies Way
Office Address2 The Village
Town South Normanton
Post code DE55 2DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09762278
Date of Incorporation Fri, 4th Sep 2015
Industry Public houses and bars
End of financial Year 24th September
Company age 9 years old
Account next due date Mon, 24th Jun 2024 (8 days left)
Account last made up date Sat, 24th Sep 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Sarah S.

Position: Director

Appointed: 17 November 2022

Gautam C.

Position: Director

Appointed: 27 September 2022

Andrew C.

Position: Director

Appointed: 04 September 2015

Nick C.

Position: Director

Appointed: 17 November 2022

Resigned: 01 February 2024

Kevin S.

Position: Director

Appointed: 04 September 2015

Resigned: 27 September 2022

Kevin S.

Position: Secretary

Appointed: 04 September 2015

Resigned: 27 September 2022

People with significant control

The list of persons with significant control who own or have control over the company includes 7 names. As we found, there is Ppgh Topco Limited from Alfreton, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Pub People Group Holdings Limited that entered Alfreton, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Pub People Group Holdings Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Ppgh Topco Limited

Moorewood House Maisies Way, South Normanton, Alfreton, DE55 2DS, England

Legal authority Registrar Of Companies England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies England & Wales
Registration number 12967333
Notified on 22 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pub People Group Holdings Limited

15 Maisies Way, South Normanton, Alfreton, DE55 2DS, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 09762147
Notified on 22 April 2022
Ceased on 22 April 2022
Nature of control: 75,01-100% shares

Pub People Group Holdings Limited

15 Maisies Way, South Normanton, Alfreton, DE55 2DS, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 09762147
Notified on 23 June 2021
Ceased on 22 April 2022
Nature of control: 75,01-100% shares

Kevin S.

Notified on 6 April 2016
Ceased on 23 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrew C.

Notified on 6 April 2016
Ceased on 23 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Andrew C.

Notified on 26 August 2016
Ceased on 26 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Kevin S.

Notified on 26 August 2016
Ceased on 26 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Sevco 5120 June 10, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth100     
Balance Sheet
Cash Bank On Hand10025 347123 38786 073129 340357 298
Current Assets10089 388223 024293 543330 496432 724
Debtors 55 50991 679200 880197 70766 058
Net Assets Liabilities100604 894692 924757 550796 538862 832
Other Debtors 55 21390 000197 422182 42248 065
Property Plant Equipment 553 420545 514532 189518 994507 318
Total Inventories 8 5327 9586 5903 4499 368
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Accrued Liabilities Deferred Income 3 8143 8103 5833 3452 390
Accumulated Depreciation Impairment Property Plant Equipment 11 58038 91552 46265 65778 648
Additions Other Than Through Business Combinations Property Plant Equipment   222 1 315
Average Number Employees During Period  2222
Corporation Tax Payable 10 02615 52018 10311 27319 451
Creditors 37 71448 00139 38226 45244 819
Increase From Depreciation Charge For Year Property Plant Equipment 11 580 13 54713 19512 991
Issue Equity Instruments100     
Net Current Assets Liabilities10051 674175 023254 161304 044387 905
Other Creditors 8661 27367871405
Other Taxation Social Security Payable 4 7365 9245 747 4 600
Prepayments Accrued Income 2961 6793 45815 28517 993
Profit Loss 39 894    
Property Plant Equipment Gross Cost 565 000584 429584 651584 651585 966
Provisions For Liabilities Balance Sheet Subtotal 20027 61328 80026 50032 391
Total Additions Including From Business Combinations Property Plant Equipment 565 000    
Total Assets Less Current Liabilities100605 094720 537786 350823 038895 223
Trade Creditors Trade Payables 18 27221 47411 27111 76317 973
Number Shares Allotted400 000     
Par Value Share0     
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on February 1, 2024
filed on: 7th, February 2024
Free Download (1 page)

Company search

Advertisements